INTERNATIONAL WATER AND WELLNESS LIMITED
Company number 11931394
- Company Overview for INTERNATIONAL WATER AND WELLNESS LIMITED (11931394)
- Filing history for INTERNATIONAL WATER AND WELLNESS LIMITED (11931394)
- People for INTERNATIONAL WATER AND WELLNESS LIMITED (11931394)
- More for INTERNATIONAL WATER AND WELLNESS LIMITED (11931394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
05 Jan 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 20 June 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from St. James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG England to 152-160 City Road London EC1V 2NX on 25 March 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
04 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
11 Aug 2021 | SH14 |
Redenomination of shares. Statement of capital 2 April 2021
|
|
04 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
17 Dec 2020 | TM01 | Termination of appointment of Brian Robert Oury as a director on 15 December 2020 | |
21 Nov 2019 | PSC04 | Change of details for David Tortosa Serra as a person with significant control on 19 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for David Tortosa Serra on 19 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
26 Sep 2019 | AP01 | Appointment of David Tortosa Serra as a director on 16 September 2019 | |
27 Aug 2019 | PSC01 | Notification of David Tortosa Serra as a person with significant control on 12 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Brian Robert Oury as a person with significant control on 12 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Mohamad Arash Salimi as a person with significant control on 12 August 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
10 Jul 2019 | CH01 | Director's details changed for Mr Arash Salimi on 1 July 2019 |